Watford
Hertfordshire
WD17 4LY
Director Name | Narendra Vakharia |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Dry Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 62 Sandymount Avenue Stanmore Middlesex HA7 4TY |
Director Name | Mr Vincent Gerald Watts |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 131 Toms Lane Kings Langley Hertfordshire WD4 8NX |
Secretary Name | Mr Vincent Gerald Watts |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2000(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 131 Toms Lane Kings Langley Hertfordshire WD4 8NX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | The Gas Shop Ltd 168 St Albans Road Watford Hertfordshire WD24 4AS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
50 at £1 | Narendra Vakharia 50.00% Ordinary |
---|---|
25 at £1 | Terence Honour 25.00% Ordinary |
25 at £1 | Vincent Watts 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,456 |
Gross Profit | £2,456 |
Net Worth | -£1,844 |
Cash | £213 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
23 February 2020 | Micro company accounts made up to 30 June 2019 (10 pages) |
31 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
24 February 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
10 April 2018 | Total exemption full accounts made up to 30 June 2017 (17 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (22 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (22 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 February 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
11 February 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
10 February 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
10 February 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
6 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 November 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
6 November 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
16 October 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
16 October 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
31 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
31 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
12 January 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
27 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
27 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
1 February 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
25 May 2010 | Director's details changed for Vincent Watts on 19 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Terence Clive Honour on 19 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Narendra Vakharia on 19 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Terence Clive Honour on 19 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Vincent Watts on 19 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Narendra Vakharia on 19 March 2010 (2 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
22 January 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
28 July 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
28 July 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
20 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
20 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
5 April 2005 | Return made up to 20/03/05; full list of members
|
5 April 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
5 April 2005 | Return made up to 20/03/05; full list of members
|
21 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
21 April 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
14 October 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
14 October 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
22 May 2003 | Amended accounts made up to 20 March 2001 (9 pages) |
22 May 2003 | Amended accounts made up to 20 March 2001 (9 pages) |
10 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
16 January 2003 | Accounting reference date extended from 20/03/02 to 30/06/02 (1 page) |
16 January 2003 | Accounting reference date extended from 20/03/02 to 30/06/02 (1 page) |
20 June 2002 | Return made up to 20/03/02; full list of members
|
20 June 2002 | Return made up to 20/03/02; full list of members
|
24 May 2002 | Registered office changed on 24/05/02 from: 142 villiers road watford hertfordshire WD1 4AJ (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 142 villiers road watford hertfordshire WD1 4AJ (1 page) |
17 May 2001 | Accounting reference date shortened from 31/03/01 to 20/03/01 (1 page) |
17 May 2001 | Accounts made up to 20 March 2001 (2 pages) |
17 May 2001 | Return made up to 20/03/01; full list of members (8 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Return made up to 20/03/01; full list of members (8 pages) |
17 May 2001 | Accounting reference date shortened from 31/03/01 to 20/03/01 (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Accounts made up to 20 March 2001 (2 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
22 April 2000 | New secretary appointed;new director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New secretary appointed;new director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: queens house 200 lower high street watford hertfordshire WD1 2EL (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: queens house 200 lower high street watford hertfordshire WD1 2EL (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
20 March 2000 | Incorporation (17 pages) |
20 March 2000 | Incorporation (17 pages) |